Company NameBevyz Ltd
Company StatusDissolved
Company Number05034467
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 1 month ago)
Dissolution Date1 March 2016 (8 years ago)
Previous NameMulti Drink Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKevin Mifsud
Date of BirthMarch 1968 (Born 56 years ago)
NationalityMaltese
StatusClosed
Appointed29 January 2007(2 years, 12 months after company formation)
Appointment Duration9 years, 1 month (closed 01 March 2016)
RoleAccountant
Correspondence Address4th Floor
7/10 Chandos Street
London
W1G 9DQ
Secretary NameKevin Mifsud
NationalityBritish
StatusClosed
Appointed01 April 2010(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 01 March 2016)
RoleCompany Director
Correspondence Address4th Floor
7/10 Chandos Street
London
W1G 9DQ
Director NameEdouard Sterngold
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleBusinessman
Correspondence AddressVan Eycklei 45
Antwerp
2018
Foreign
Secretary NameEva Schwarz
NationalityBelgian
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleBusiness Person
Correspondence AddressVan Eycklei 45
Antwerp
2018
Belgium
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameHill Street Registrars Limited (Corporation)
StatusResigned
Appointed29 January 2007(2 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 January 2010)
Correspondence Address5th Floor
7-10 Chandos Street
London
W1G 9DQ

Location

Registered Address4th Floor
7/10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200 at £0.01Mds Global Holding PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£89,909
Cash£2,017
Current Liabilities£91,928

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
2 December 2015Application to strike the company off the register (3 pages)
13 July 2015Accounts for a small company made up to 31 December 2014 (5 pages)
25 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
2 April 2014Accounts for a small company made up to 31 December 2013 (5 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
8 April 2013Accounts for a small company made up to 31 December 2012 (5 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
5 February 2013Director's details changed for Kevin Mifsud on 10 January 2013 (2 pages)
5 February 2013Secretary's details changed for Kevin Mifsud on 10 January 2013 (2 pages)
5 February 2013Registered office address changed from 7-10 Chandos Street London WG1 9DQ on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 7-10 Chandos Street London WG1 9DQ on 5 February 2013 (1 page)
27 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
21 February 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
8 March 2011Director's details changed for Kevin Mifsud on 3 February 2011 (2 pages)
8 March 2011Director's details changed for Kevin Mifsud on 3 February 2011 (2 pages)
8 March 2011Secretary's details changed for Kevin Mifsud on 3 February 2011 (2 pages)
8 March 2011Secretary's details changed for Kevin Mifsud on 3 February 2011 (2 pages)
8 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
20 April 2010Appointment of Kevin Mifsud as a secretary (3 pages)
6 April 2010Termination of appointment of Hill Street Registrars Limited as a secretary (2 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
16 January 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
28 September 2009Accounts for a small company made up to 30 June 2009 (6 pages)
27 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
6 March 2009Return made up to 04/02/09; full list of members (3 pages)
5 March 2009Director's change of particulars / kevin mifsud / 04/02/2008 (1 page)
13 March 2008Return made up to 04/02/08; no change of members (6 pages)
4 February 2008Accounts for a small company made up to 30 June 2007 (6 pages)
31 August 2007Return made up to 04/02/07; no change of members (6 pages)
16 August 2007Registered office changed on 16/08/07 from: 235 old marylebone road london NW1 5QT (1 page)
3 August 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
3 August 2007Director resigned (1 page)
3 August 2007New director appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007Secretary resigned (1 page)
30 January 2007Company name changed multi drink systems LIMITED\certificate issued on 30/01/07 (2 pages)
8 November 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
24 March 2006Return made up to 04/02/06; full list of members (3 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
11 March 2005Return made up to 04/02/05; full list of members (6 pages)
23 February 2004Nc dec already adjusted 04/02/04 (1 page)
23 February 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
18 February 2004Director resigned (1 page)
18 February 2004New secretary appointed (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004New director appointed (3 pages)
18 February 2004S-div 04/02/04 (1 page)
4 February 2004Incorporation (15 pages)